SECURE SOFTWARE SERVICES LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

26/04/1926 April 2019 DISS REQUEST WITHDRAWN

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1915 February 2019 APPLICATION FOR STRIKING-OFF

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVIVES LTD / 30/11/2013

View Document

09/01/149 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL BARBER / 23/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL BARBER / 22/12/2009

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVIVES LTD / 22/12/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY AMANDA SIMS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 16 SANDFIELD MEADOW LICHFIELD STAFFORDSHIRE WS13 6NH

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 86A WHITEHOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HD

View Document

20/06/0020 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company